8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary Name | David John Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 15 March 2011) |
Role | Company Director |
Correspondence Address | 38 Trinity Court Hull East Yorkshire HU1 2NB |
Director Name | Janet Leveson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
132k at £1 | M.w. Sadofsky 81.23% Ordinary |
---|---|
25k at £1 | Janet Leveson 15.38% Ordinary |
2.8k at £1 | C. Leveson 1.69% Ordinary |
2.8k at £1 | P. Leveson 1.69% Ordinary |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | Application to strike the company off the register (3 pages) |
16 November 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
14 April 2008 | Appointment Terminated Director janet leveson (1 page) |
14 April 2008 | Appointment terminated director janet leveson (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
4 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Location of register of members (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
23 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: princes house, wright street, hull, HU2 8HX. (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: princes house, wright street, hull, HU2 8HX. (1 page) |
10 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
10 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
15 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
30 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
24 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
17 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
17 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
12 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
12 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
10 May 1994 | Ad 25/04/94--------- £ si 62500@1=62500 £ ic 340000/402500 (2 pages) |
10 May 1994 | Ad 25/04/94--------- £ si 62500@1=62500 £ ic 340000/402500 (2 pages) |
22 March 1989 | Wd 13/03/89 ad 07/03/89--------- £ si 50000@1=50000 £ ic 290000/340000 (2 pages) |
22 March 1989 | Wd 13/03/89 ad 07/03/89--------- £ si 50000@1=50000 £ ic 290000/340000 (2 pages) |
29 October 1987 | Wd 19/10/87 ad 15/09/87--------- £ si 29405@1=29405 £ ic 260595/290000 (2 pages) |
29 October 1987 | Wd 19/10/87 ad 15/09/87--------- £ si 29405@1=29405 £ ic 260595/290000 (2 pages) |
13 August 1987 | Company name changed maxiprofit LIMITED\certificate issued on 14/08/87 (2 pages) |
13 August 1987 | Company name changed maxiprofit LIMITED\certificate issued on 14/08/87 (2 pages) |
19 May 1987 | Allotment of shares (2 pages) |
19 May 1987 | Allotment of shares (2 pages) |